West Bergholt
Colchester
Essex
CO6 3EG
Director Name | Mr Anthony Steven Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Sales Director |
Correspondence Address | 29 Towse Close Clacton On Sea Essex CO16 8US |
Secretary Name | Mrs Patricia Ann McLellan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Topaz Chapel Lane West Bergholt Colchester Essex CO6 3EG |
Director Name | The Van Tuyll Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 1997(6 years, 8 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | Suite 114 Warnford Court Throgmorton Street London EC2N 2AT |
Director Name | Mr Michael Cook |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Manager |
Correspondence Address | Noyer House Ponder Road Fordham Colchester Essex CO6 3LY |
Director Name | Baron Van Tuyll Van Serooskerken Georges Catherinus Willem |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Netherlander |
Status | Resigned |
Appointed | 23 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 1997) |
Role | Stockbroker |
Correspondence Address | Manor House Fritwell Bicester Oxfordshire OX6 9QR |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £12 |
Current Liabilities | £976,257 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 August 2003 | Dissolved (1 page) |
---|---|
9 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 9 blackwell drive springwood industrial estate braintree essex CM7 7QJ (1 page) |
26 February 1999 | Statement of affairs (19 pages) |
26 February 1999 | Appointment of a voluntary liquidator (1 page) |
26 February 1999 | Resolutions
|
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 October 1998 | Director's particulars changed (1 page) |
28 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
25 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
20 June 1995 | Director's particulars changed (4 pages) |